AD01 |
Change of registered address from York Biotech Campus Sand Hutton York YO41 1LZ England on 2024/02/15 to 1-7 Park Road Caterham CR3 5TB
filed on: 15th, February 2024
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2024/01/10.
filed on: 11th, January 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2024/01/10
filed on: 11th, January 2024
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
|
gazette |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2023/07/31
filed on: 9th, August 2023
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 29th, September 2022
|
accounts |
Free Download
(21 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 4th, January 2022
|
accounts |
Free Download
(11 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 19th, October 2021
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 19th, October 2021
|
other |
Free Download
(3 pages)
|
MR04 |
Charge 075884520001 satisfaction in full.
filed on: 7th, May 2021
|
mortgage |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/04/19
filed on: 22nd, April 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/04/19.
filed on: 22nd, April 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Modern Water Plc 12th Floor 6 New Street Square London EC4A 3BF England on 2021/04/22 to York Biotech Campus Sand Hutton York YO41 1LZ
filed on: 22nd, April 2021
|
address |
Free Download
(1 page)
|
AP03 |
On 2021/04/19, company appointed a new person to the position of a secretary
filed on: 22nd, April 2021
|
officers |
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 3rd, November 2020
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 3rd, November 2020
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2019/12/31
filed on: 3rd, November 2020
|
accounts |
Free Download
(9 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 3rd, November 2020
|
accounts |
Free Download
(63 pages)
|
AD01 |
Change of registered address from Bramley House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR on 2020/08/18 to C/O Modern Water Plc 12th Floor 6 New Street Square London EC4A 3BF
filed on: 18th, August 2020
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2020/04/17
filed on: 17th, April 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/04/17
filed on: 17th, April 2020
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2018/12/31
filed on: 14th, October 2019
|
accounts |
Free Download
(9 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 14th, October 2019
|
accounts |
Free Download
(59 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 14th, October 2019
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 14th, October 2019
|
other |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, June 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, June 2019
|
gazette |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2017/12/31
filed on: 5th, June 2018
|
accounts |
Free Download
(10 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
filed on: 23rd, May 2018
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 16th, May 2018
|
accounts |
Free Download
(48 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/17
filed on: 16th, May 2018
|
other |
Free Download
(3 pages)
|
MR01 |
Registration of charge 075884520001, created on 2018/03/23
filed on: 28th, March 2018
|
mortgage |
Free Download
(62 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/16
filed on: 17th, July 2017
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2016/12/31
filed on: 17th, July 2017
|
accounts |
Free Download
(10 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
filed on: 17th, July 2017
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 17th, July 2017
|
accounts |
Free Download
(47 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
filed on: 29th, September 2016
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2015/12/31
filed on: 29th, September 2016
|
accounts |
Free Download
(10 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
filed on: 29th, September 2016
|
accounts |
Free Download
(48 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/15
filed on: 26th, September 2016
|
other |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2016/04/18
filed on: 22nd, April 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/04/18.
filed on: 22nd, April 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/01
filed on: 22nd, April 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/04/22
|
capital |
|
AA |
Audit exemption subsidiary accounts for the year ending on 2014/12/31
filed on: 7th, September 2015
|
accounts |
Free Download
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
filed on: 7th, September 2015
|
accounts |
Free Download
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
filed on: 7th, September 2015
|
other |
Free Download
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/14
filed on: 7th, September 2015
|
other |
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/01
filed on: 15th, May 2015
|
annual return |
Free Download
(4 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/13
filed on: 13th, August 2014
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2013/12/31
filed on: 13th, August 2014
|
accounts |
Free Download
(10 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
filed on: 13th, August 2014
|
other |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2014/05/02
filed on: 2nd, May 2014
|
officers |
Free Download
(1 page)
|
AP03 |
On 2014/05/02, company appointed a new person to the position of a secretary
filed on: 2nd, May 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/04/01
filed on: 14th, April 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2012/12/31
filed on: 24th, September 2013
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/04/01
filed on: 2nd, April 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2011/12/31
filed on: 8th, August 2012
|
accounts |
Free Download
(13 pages)
|
TM02 |
Secretary's appointment terminated on 2012/04/25
filed on: 25th, April 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/04/01
filed on: 25th, April 2012
|
annual return |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2012/04/24
filed on: 24th, April 2012
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2011/12/31
filed on: 9th, January 2012
|
accounts |
Free Download
(1 page)
|
AP03 |
On 2011/11/29, company appointed a new person to the position of a secretary
filed on: 29th, November 2011
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, April 2011
|
incorporation |
Free Download
(25 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|